Advanced company searchLink opens in new window

FRONTIERS CAPITAL MANAGEMENT LTD

Company number 05687557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
10 Apr 2019 MR04 Satisfaction of charge 056875570001 in full
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Dec 2018 MR08 Registration of charge 056875570001, created on 29 November 2018 without deed
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC02 Notification of Frontiers Corporation Limited as a person with significant control on 10 October 2017
28 Mar 2018 PSC07 Cessation of Raymond Anthony Yuki Withers as a person with significant control on 10 October 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 TM01 Termination of appointment of David Terry Cox as a director on 14 November 2017
27 Nov 2017 PSC07 Cessation of David Terry Cox as a person with significant control on 6 October 2017
09 Nov 2017 AP01 Appointment of Mr Jeremy Patrick Knight as a director on 25 July 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
10 Mar 2016 AD01 Registered office address changed from Frontiers House 102-104 st Aldates Oxford OX1 1BT to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 10 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 99
12 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
11 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 99
10 Sep 2014 AP01 Appointment of Mr David Terry Cox as a director on 10 September 2014